- Company Overview for FAT LLAMA LTD (09927338)
- Filing history for FAT LLAMA LTD (09927338)
- People for FAT LLAMA LTD (09927338)
- More for FAT LLAMA LTD (09927338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2020 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 August 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Charles Englander on 1 June 2018 | |
07 Jan 2019 | PSC04 | Change of details for Mr Charles Englander as a person with significant control on 1 June 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | CONNOT | Change of name notice | |
10 Oct 2018 | PSC04 | Change of details for Mr Charles Englander as a person with significant control on 10 October 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Owen Arthur Turner-Major on 20 August 2018 | |
20 Aug 2018 | PSC04 | Change of details for Ms Rose Dallas as a person with significant control on 20 August 2018 | |
20 Aug 2018 | PSC04 | Change of details for Mr Charles Englander as a person with significant control on 20 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr Owen Arthur Turner-Major as a person with significant control on 2 May 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2017 | SH02 | Sub-division of shares on 19 July 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | SH02 | Sub-division of shares on 19 May 2016 | |
24 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 22/12/2016 | |
15 May 2017 | AD01 | Registered office address changed from Butlers Hall Wareside Ware Hertfordshire SG12 7QL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 15 May 2017 | |
15 May 2017 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 15 May 2017 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|